My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Award Quote - 2019 Small Drainage (Lathrop) Project No 119-019A - Selge Construction Co
sbend
>
Public
>
Public Works
>
Board of Works Documents
>
2019
>
Award Quotations/Proposals
>
Award Quote - 2019 Small Drainage (Lathrop) Project No 119-019A - Selge Construction Co
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/7/2025 10:04:29 AM
Creation date
4/10/2019 10:35:36 AM
Metadata
Fields
Template:
Board of Public Works
Document Type
Contracts
Document Date
4/9/2019
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
14
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
CONSENT RESOLUTIONS OF THE SHAREHOLDERS AND DIRECTORS <br />OF SELGE CONSTRUCTION CO., INC. <br />The Shareholders and Board of Directors of Selge Construction Co., Inc., a Michigan <br />corporation, take the following actions pursuant to Section 407 and Section 525 of the <br />Michigan Business Corporation Act: <br />Financial Statement <br />The financial statements have been reviewed by all shareholders and officers and <br />approved as presented. <br />2. Board of Directors <br />The following persons were elected to serve as directors of the Corporation until <br />the next annual shareholders meeting or until their successors are elected and take <br />office: <br />Marvin L. Selge, Jr. <br />Officers <br />The following person shall hold the offices set forth opposite their names until <br />their successors are elected and shall qualify: <br />Name Office <br />Marvin L. Selge, Jr. President <br />James Boyles Vice President <br />Vicki A. Priest Secretary <br />Justin E. Butler Treasurer <br />4. Authorization to Sign Construction Documents <br />The President, Marvin L. Selge., Jr,, the Vice president, Janes Boyles, the <br />Treasurer., Justin E. Butler„ the Secretary, Vicki A. Priest, and the Project <br />Managers,, Robert P. Kuhns, Peter M. Rienks, Robert S. Riley, James R. <br />Plunkett, Ronald J. White, Jr., and Thomas A. Lentz are all authorized to sign <br />construction documents on behalf ofthe Corporation, The signature of the <br />President,, the "'dice President, the Treasurer, the Secretary, or the Project Manager <br />shall be sufficient to bindthe Corporation as to any construction documents <br />submitted. <br />5. Ratification of Past Acts <br />The Shareholders and Directors hereby ratify and reaffirm all corporate actions of <br />the officers and directors of the Corporation taken between the date of the last <br />meeting and the date of this Resolution. <br />
The URL can be used to link to this page
Your browser does not support the video tag.